About

Registered Number: 08222689
Date of Incorporation: 20/09/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: Minerva House, Lower Bristol Road, Bath, BA2 9ER

 

Acme Flooring & Paving Ltd was founded on 20 September 2012. This company has 4 directors listed as Whelan, John Gregory, Maryon, Jane Georgina Joy, Whelan, Aran Gerald, Lissauer, Kate at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARYON, Jane Georgina Joy 10 August 2020 - 1
WHELAN, Aran Gerald 05 April 2016 - 1
LISSAUER, Kate 10 December 2012 05 April 2016 1
Secretary Name Appointed Resigned Total Appointments
WHELAN, John Gregory 20 September 2012 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AP01 - Appointment of director 22 September 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 02 April 2019
MR01 - N/A 25 October 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 21 March 2018
MR01 - N/A 06 February 2018
CS01 - N/A 27 September 2017
MR01 - N/A 22 September 2017
MR01 - N/A 05 September 2017
AA01 - Change of accounting reference date 24 March 2017
AA - Annual Accounts 22 March 2017
MR01 - N/A 15 February 2017
AA01 - Change of accounting reference date 01 February 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 31 May 2016
TM01 - Termination of appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 12 April 2015
DISS40 - Notice of striking-off action discontinued 21 January 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
AR01 - Annual Return 14 January 2015
DISS40 - Notice of striking-off action discontinued 22 January 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 17 January 2014
AD01 - Change of registered office address 17 October 2013
AA01 - Change of accounting reference date 02 January 2013
AP01 - Appointment of director 10 December 2012
NEWINC - New incorporation documents 20 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2018 Outstanding

N/A

A registered charge 05 February 2018 Outstanding

N/A

A registered charge 20 September 2017 Outstanding

N/A

A registered charge 01 September 2017 Outstanding

N/A

A registered charge 03 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.